Company NameSimarco International Limited
Company StatusActive
Company Number03341900
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Previous NameTask Force Parcels Distribution Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 52243Cargo handling for land transport activities

Directors

Director NameMr Simon Anthony Lionel Reed
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimarco House Crittall Road
Witham
Essex
CM8 3DR
Director NameMr David Knowles
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(13 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleEuropean Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimarco House Crittall Road
Witham
Essex
CM8 3DR
Director NameMr Christopher William Bentley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2011(14 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimarco House Crittall Road
Witham
Essex
CM8 3DR
Director NameMr Trevor Scott
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(20 years after company formation)
Appointment Duration7 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSimarco House Crittall Road
Witham
Essex
CM8 3DR
Director NameMr Martin Eric Mattey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 High Street North
West Mersea
Colchester
Essex
CO5 8JY
Secretary NameMr Martin Eric Mattey
NationalityBritish
StatusResigned
Appointed19 May 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 High Street North
West Mersea
Colchester
Essex
CO5 8JY
Director NameMr Peter William Wheatley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(7 years after company formation)
Appointment Duration8 years, 3 months (resigned 06 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 The Drive
Hullbridge
Hockley
Essex
SS5 6LZ
Secretary NameMr Peter William Wheatley
NationalityBritish
StatusResigned
Appointed31 March 2004(7 years after company formation)
Appointment Duration8 years, 3 months (resigned 06 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 The Drive
Hullbridge
Hockley
Essex
SS5 6LZ
Director NameBarry Charles Spencer
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(7 years, 8 months after company formation)
Appointment Duration16 years (resigned 21 December 2020)
RoleWarehousing & Distribution Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimarco House Crittall Road
Witham
Essex
CM8 3DR
Director NameNina Jacqueline Hart
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(12 years after company formation)
Appointment Duration9 years, 6 months (resigned 15 October 2018)
RoleTransport Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimarco House Crittall Road
Witham
Essex
CM8 3DR
Director NameMr Trevor Scott
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(15 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2016)
RoleSupply Chain Director
Country of ResidenceEngland
Correspondence AddressSimarco House Crittall Road
Witham
Essex
CM8 3DR
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Contact

Websitewww.simarco.com
Telephone01376 507932
Telephone regionBraintree

Location

Registered AddressSimarco House
Crittall Road
Witham
Essex
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£24,120,739
Gross Profit£5,859,333
Net Worth£2,530,037
Cash£1,805,849
Current Liabilities£4,027,223

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

27 August 2015Delivered on: 2 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 April 2014Delivered on: 25 April 2014
Satisfied on: 10 August 2015
Persons entitled:
Raymond Harrison
Stephen David Shepley

Classification: A registered charge
Fully Satisfied
8 April 2014Delivered on: 19 April 2014
Satisfied on: 10 August 2015
Persons entitled:
Raymond Harrison
Stephen David Shepley
Raymond Harrison
Stephen David Shepley

Classification: A registered charge
Fully Satisfied
4 March 2014Delivered on: 10 March 2014
Satisfied on: 10 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
30 May 2006Delivered on: 3 June 2006
Satisfied on: 3 February 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 April 2004Delivered on: 10 April 2004
Satisfied on: 11 December 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 September 2002Delivered on: 10 September 2002
Satisfied on: 11 December 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 May 1998Delivered on: 14 May 1998
Satisfied on: 26 September 2003
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2020Termination of appointment of Barry Charles Spencer as a director on 21 December 2020 (1 page)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
4 August 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
10 April 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
14 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
31 October 2018Termination of appointment of Nina Jacqueline Hart as a director on 15 October 2018 (1 page)
13 April 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
15 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
12 October 2017Full accounts made up to 31 December 2016 (32 pages)
12 October 2017Full accounts made up to 31 December 2016 (32 pages)
29 March 2017Appointment of Mr Trevor Scott as a director on 23 March 2017 (2 pages)
29 March 2017Appointment of Mr Trevor Scott as a director on 23 March 2017 (2 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
6 January 2017Termination of appointment of Trevor Scott as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Trevor Scott as a director on 31 December 2016 (1 page)
31 August 2016Full accounts made up to 31 December 2015 (31 pages)
31 August 2016Full accounts made up to 31 December 2015 (31 pages)
13 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 31
(5 pages)
13 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 31
(5 pages)
21 October 2015Full accounts made up to 31 December 2014 (22 pages)
21 October 2015Full accounts made up to 31 December 2014 (22 pages)
17 October 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
17 October 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
2 September 2015Registration of charge 033419000008, created on 27 August 2015 (18 pages)
2 September 2015Registration of charge 033419000008, created on 27 August 2015 (18 pages)
10 August 2015Satisfaction of charge 033419000005 in full (1 page)
10 August 2015Satisfaction of charge 033419000006 in full (1 page)
10 August 2015Satisfaction of charge 033419000006 in full (1 page)
10 August 2015Satisfaction of charge 033419000007 in full (1 page)
10 August 2015Satisfaction of charge 033419000007 in full (1 page)
10 August 2015Satisfaction of charge 033419000005 in full (1 page)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 31
(5 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 31
(5 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 31
(5 pages)
19 September 2014Full accounts made up to 31 March 2014 (22 pages)
19 September 2014Full accounts made up to 31 March 2014 (22 pages)
25 April 2014Registration of charge 033419000007 (57 pages)
25 April 2014Registration of charge 033419000007 (57 pages)
19 April 2014Registration of charge 033419000006 (57 pages)
19 April 2014Registration of charge 033419000006 (57 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 31
(5 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 31
(5 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 31
(5 pages)
10 March 2014Registration of charge 033419000005 (18 pages)
10 March 2014Registration of charge 033419000005 (18 pages)
4 October 2013Full accounts made up to 31 March 2013 (20 pages)
4 October 2013Full accounts made up to 31 March 2013 (20 pages)
20 March 2013Director's details changed for Mr Christopher William Bentley on 19 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Trevor Scott on 18 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Christopher William Bentley on 19 March 2013 (2 pages)
20 March 2013Director's details changed for Mr Trevor Scott on 18 March 2013 (2 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
19 March 2013Director's details changed for Simon Anthony Lionel Reed on 18 March 2013 (2 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
19 March 2013Director's details changed for Simon Anthony Lionel Reed on 18 March 2013 (2 pages)
15 March 2013Director's details changed for Nina Jacqueline Hart on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Barry Charles Spencer on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Barry Charles Spencer on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Mr David Knowles on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Mr David Knowles on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Nina Jacqueline Hart on 15 March 2013 (2 pages)
28 February 2013Director's details changed for Mr David Knowles on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mr David Knowles on 28 February 2013 (2 pages)
2 January 2013Full accounts made up to 31 March 2012 (20 pages)
2 January 2013Full accounts made up to 31 March 2012 (20 pages)
20 December 2012Director's details changed for Nina Jacqueline Hart on 19 December 2012 (2 pages)
20 December 2012Director's details changed for Nina Jacqueline Hart on 19 December 2012 (2 pages)
14 November 2012Auditor's resignation (1 page)
14 November 2012Auditor's resignation (1 page)
26 October 2012Registered office address changed from 221 Shoreditch High Street London E1 6PP on 26 October 2012 (1 page)
26 October 2012Registered office address changed from 221 Shoreditch High Street London E1 6PP on 26 October 2012 (1 page)
19 October 2012Appointment of Mr Trevor Scott as a director (2 pages)
19 October 2012Appointment of Mr Trevor Scott as a director (2 pages)
15 October 2012Director's details changed for Simon Anthony Lionel Reed on 1 October 2012 (2 pages)
15 October 2012Director's details changed for Simon Anthony Lionel Reed on 1 October 2012 (2 pages)
15 October 2012Director's details changed for Simon Anthony Lionel Reed on 1 October 2012 (2 pages)
2 August 2012Termination of appointment of Peter Wheatley as a director (1 page)
2 August 2012Termination of appointment of Peter Wheatley as a director (1 page)
2 August 2012Termination of appointment of Peter Wheatley as a secretary (1 page)
2 August 2012Termination of appointment of Peter Wheatley as a secretary (1 page)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (9 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (9 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (9 pages)
2 February 2012Full accounts made up to 31 March 2011 (20 pages)
2 February 2012Full accounts made up to 31 March 2011 (20 pages)
6 September 2011Appointment of Mr Christopher William Bentley as a director (2 pages)
6 September 2011Appointment of Mr Christopher William Bentley as a director (2 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
6 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (8 pages)
5 April 2011Director's details changed for Nina Jacqueline Hart on 28 February 2011 (2 pages)
5 April 2011Director's details changed for Nina Jacqueline Hart on 28 February 2011 (2 pages)
10 January 2011Full accounts made up to 31 March 2010 (20 pages)
10 January 2011Full accounts made up to 31 March 2010 (20 pages)
29 September 2010Appointment of Mr David Knowles as a director (2 pages)
29 September 2010Appointment of Mr David Knowles as a director (2 pages)
23 March 2010Director's details changed for Barry Charles Spencer on 8 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Peter William Wheatley on 8 March 2010 (2 pages)
23 March 2010Director's details changed for Simon Anthony Lionel Reed on 8 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Peter William Wheatley on 8 March 2010 (2 pages)
23 March 2010Director's details changed for Nina Jacqueline Hart on 8 March 2010 (2 pages)
23 March 2010Director's details changed for Nina Jacqueline Hart on 8 March 2010 (2 pages)
23 March 2010Director's details changed for Barry Charles Spencer on 8 March 2010 (2 pages)
23 March 2010Director's details changed for Nina Jacqueline Hart on 8 March 2010 (2 pages)
23 March 2010Director's details changed for Simon Anthony Lionel Reed on 8 March 2010 (2 pages)
23 March 2010Director's details changed for Barry Charles Spencer on 8 March 2010 (2 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Mr Peter William Wheatley on 8 March 2010 (2 pages)
23 March 2010Director's details changed for Simon Anthony Lionel Reed on 8 March 2010 (2 pages)
23 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (20 pages)
2 February 2010Full accounts made up to 31 March 2009 (20 pages)
21 May 2009Return made up to 08/03/09; full list of members (4 pages)
21 May 2009Location of debenture register (1 page)
21 May 2009Location of register of members (1 page)
21 May 2009Location of debenture register (1 page)
21 May 2009Location of register of members (1 page)
21 May 2009Return made up to 08/03/09; full list of members (4 pages)
4 April 2009Director appointed nina jacqueline hart (2 pages)
4 April 2009Director appointed nina jacqueline hart (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
11 April 2008Full accounts made up to 31 March 2007 (14 pages)
11 April 2008Full accounts made up to 31 March 2007 (14 pages)
14 March 2008Return made up to 08/03/08; full list of members (4 pages)
14 March 2008Return made up to 08/03/08; full list of members (4 pages)
14 March 2008Director's change of particulars / simon reed / 30/06/2007 (1 page)
14 March 2008Director's change of particulars / simon reed / 30/06/2007 (1 page)
22 May 2007Return made up to 08/03/07; full list of members (3 pages)
22 May 2007Return made up to 08/03/07; full list of members (3 pages)
18 May 2007Full accounts made up to 31 March 2006 (14 pages)
18 May 2007Full accounts made up to 31 March 2006 (14 pages)
19 September 2006Amended full accounts made up to 31 March 2005 (13 pages)
19 September 2006Amended full accounts made up to 31 March 2005 (13 pages)
9 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 August 2006£ ic 61/31 30/05/06 £ sr 30@1=30 (2 pages)
9 August 2006£ ic 61/31 30/05/06 £ sr 30@1=30 (2 pages)
9 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2006Particulars of mortgage/charge (9 pages)
3 June 2006Particulars of mortgage/charge (9 pages)
4 May 2006Return made up to 08/03/06; full list of members (3 pages)
4 May 2006Return made up to 08/03/06; full list of members (3 pages)
28 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
28 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
8 April 2005Return made up to 08/03/05; full list of members (4 pages)
8 April 2005Return made up to 08/03/05; full list of members (4 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
4 May 2004£ ic 90/61 07/04/04 £ sr 29@1=29 (1 page)
4 May 2004£ ic 90/61 07/04/04 £ sr 29@1=29 (1 page)
15 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2004Particulars of contract relating to shares (4 pages)
15 April 2004Ad 31/03/04--------- £ si 60@1=60 £ ic 30/90 (2 pages)
15 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
15 April 2004Ad 31/03/04--------- £ si 60@1=60 £ ic 30/90 (2 pages)
15 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 April 2004Particulars of contract relating to shares (4 pages)
15 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
10 April 2004Particulars of mortgage/charge (9 pages)
10 April 2004Particulars of mortgage/charge (9 pages)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004New secretary appointed;new director appointed (2 pages)
7 April 2004New secretary appointed;new director appointed (2 pages)
7 April 2004Secretary resigned;director resigned (1 page)
17 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Auditor's resignation (1 page)
9 August 2003Auditor's resignation (1 page)
30 July 2003Registered office changed on 30/07/03 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
30 July 2003Registered office changed on 30/07/03 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
17 April 2003Director's particulars changed (1 page)
17 April 2003Return made up to 27/03/03; full list of members (5 pages)
17 April 2003Director's particulars changed (1 page)
17 April 2003Return made up to 27/03/03; full list of members (5 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 September 2002Particulars of mortgage/charge (4 pages)
10 September 2002Particulars of mortgage/charge (4 pages)
2 April 2002Return made up to 27/03/02; no change of members (4 pages)
2 April 2002Secretary's particulars changed;director's particulars changed (1 page)
2 April 2002Director's particulars changed (1 page)
2 April 2002Secretary's particulars changed;director's particulars changed (1 page)
2 April 2002Return made up to 27/03/02; no change of members (4 pages)
2 April 2002Director's particulars changed (1 page)
26 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 April 2001Return made up to 27/03/01; no change of members (4 pages)
13 April 2001Return made up to 27/03/01; no change of members (4 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 April 1999Return made up to 27/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 1999Return made up to 27/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 September 1998Ad 12/08/98--------- £ si 28@1=28 £ ic 2/30 (2 pages)
8 September 1998Ad 12/08/98--------- £ si 28@1=28 £ ic 2/30 (2 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
1 July 1997Company name changed task force parcels distribution LIMITED\certificate issued on 01/07/97 (2 pages)
1 July 1997Company name changed task force parcels distribution LIMITED\certificate issued on 01/07/97 (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997Registered office changed on 06/06/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page)
6 June 1997Secretary resigned (1 page)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: 24 north street ashby de la zouch leicestershire LE65 1HS (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Secretary resigned (1 page)
6 June 1997New director appointed (2 pages)
27 March 1997Incorporation (15 pages)
27 March 1997Incorporation (15 pages)